Skip to main content

Box 136

 Container

Contains 5 Results:

Miscellaneous computations binder, 1934-1948

 File — Box: 136, Folder: 1
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1934-1948

Report on the Allagash to the National Resources Council of Maine, 1961

 File — Box: 136, Folder: 2
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1961

Lease and tax data on Maine and New Hampshire camps, 1951-1957

 File — Box: 136, Folder: 3
Scope and Contents From the Sub-Subseries:

Sub-subseries 1. Maine Land Materials contains records related to Maine and New Hampshire land ownership owned by Wheatland not created by or owned by the land companies.

Dates: 1951-1957

P.L. Sawyer explorations, 1896-1900

 File — Box: 136, Folder: 4
Scope and Contents From the Sub-Subseries:

Sub-subseries 6. Inspection Trips and Agent Reports contains reports on Pingree owned lands made during inspection trips. The subseries includes an inspection journal created by Stephen Wheatland’s daughter.

Dates: 1896-1900

Maine townships field notes, 1922-1926

 File — Box: 136, Folder: 5
Scope and Contents From the Sub-Subseries:

Sub-subseries 6. Inspection Trips and Agent Reports contains reports on Pingree owned lands made during inspection trips. The subseries includes an inspection journal created by Stephen Wheatland’s daughter.

Dates: 1922-1926